TUNETIME LIMITED
Status | DISSOLVED |
Company No. | 03261398 |
Category | Private Limited Company |
Incorporated | 09 Oct 1996 |
Age | 27 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2011 |
Years | 13 years, 3 months, 16 days |
SUMMARY
TUNETIME LIMITED is an dissolved private limited company with number 03261398. It was incorporated 27 years, 7 months, 25 days ago, on 09 October 1996 and it was dissolved 13 years, 3 months, 16 days ago, on 15 February 2011. The company address is C/O Bulcock & Co 10 C/O Bulcock & Co 10, Northwich, CW9 5BS, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 06/02/2009 from 70 oxford street manchester lancashire M1 5NH
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gerard lynch / 31/10/2008 / HouseName/Number was: , now: holmestead stables; Street was: holmestead stables, now: station road; Area was: station road, now: ; Post Code was: SK9 5JW, now: SK9 4JW; Country was: , now: england
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 14/12/04 from: 5 chapel walks manchester M2 1HN
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/02; full list of members
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/03/02
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/01; full list of members
Documents
Accounts with made up date
Date: 21 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 21 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/00; full list of members
Documents
Accounts with made up date
Date: 25 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Resolution
Date: 29 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/99; full list of members
Documents
Accounts with made up date
Date: 02 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/98; no change of members
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 12 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/97; full list of members
Documents
Legacy
Date: 03 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 03/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS
Documents
Legacy
Date: 03 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Resolution
Date: 27 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
51 NEWMARKET ROAD,,CB5 8FF
Number: | 03234363 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIASPORA DEVELOPMENT NETWORK LIMITED
1 GRASMERE COURT,HAYES,UB4 0HF
Number: | 08603615 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11904837 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROTHERBROOK COURT,PETERSFIELD,GU32 3QG
Number: | 03758569 |
Status: | ACTIVE |
Category: | Private Limited Company |
HODGSON, REGAN AND SMITH WATER SERVICES LTD
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 11963296 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER HOUSE SOUTH VIEW,STANLEY,DH9 9UE
Number: | 07913594 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |